COMMUNICATE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
31/12/2331 December 2023 | Termination of appointment of David Ronald Gordon Lea as a director on 2023-12-22 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-22 with updates |
31/12/2331 December 2023 | Cessation of David Ronald Gordon Lea as a person with significant control on 2023-12-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-22 with updates |
23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Change of details for Mr Peter John Ray as a person with significant control on 2021-01-20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM THE RED BARN EASTON LANE WINCHESTER HAMPSHIRE SO21 1DQ |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
24/10/1624 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
05/02/165 February 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
08/10/158 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
27/02/1527 February 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
09/10/149 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
17/02/1417 February 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
20/09/1320 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
05/02/135 February 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
01/10/121 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
27/02/1227 February 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, DIRECTOR STEWART BENNETT |
08/02/108 February 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
23/10/0923 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
28/07/0928 July 2009 | APPOINTMENT TERMINATED SECRETARY HELEN JUDD |
28/07/0928 July 2009 | APPOINTMENT TERMINATED DIRECTOR HELEN JUDD |
24/07/0924 July 2009 | DIRECTOR AND SECRETARY APPOINTED PETER RAY |
21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR CORALIE COWPLAND |
11/07/0911 July 2009 | DIRECTOR APPOINTED STEWART JOSEPH BENNETT |
11/07/0911 July 2009 | REGISTERED OFFICE CHANGED ON 11/07/2009 FROM KEEPINGS NORLEYWOOD NR LYMINGTON HAMPSHIRE SO41 5RS |
20/01/0920 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | 31/12/07 TOTAL EXEMPTION FULL |
22/01/0822 January 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/12/0622 December 2006 | £ NC 100/101 05/12/06 |
22/12/0622 December 2006 | NC INC ALREADY ADJUSTED 05/12/06 |
18/12/0618 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
08/04/048 April 2004 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: ASHDALE COTTAGE, FOREST ROAD THORNEY HILL, BRANSGORE CHRISTCHURCH DORSET BH23 8DZ |
14/01/0414 January 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
16/01/0316 January 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
03/12/023 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
02/02/022 February 2002 | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company